Advanced company searchLink opens in new window

CONCENTRIC SOLUTIONS LIMITED

Company number 05601443

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
29 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
01 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
03 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 March 2021
28 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Jan 2021 AD01 Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Cannon Place 78 Cannon Street London EC4N 6HL on 25 January 2021
31 Dec 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
02 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
09 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
25 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
19 Dec 2016 CS01 Confirmation statement made on 24 October 2016 with updates
16 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
04 Jan 2016 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000
05 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
09 Dec 2014 TM01 Termination of appointment of Keith Morris Jones as a director on 29 November 2014
09 Dec 2014 TM02 Termination of appointment of Keith Morris Jones as a secretary on 29 November 2014
19 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3,000
19 Oct 2014 AD01 Registered office address changed from 2 the Courtyard Parsonage Stocks Road Throwley Faversham Kent ME13 0ET to 99 Gray's Inn Road London WC1X 8TY on 19 October 2014
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013